Search icon

CHS REPCO, INC - Florida Company Profile

Company Details

Entity Name: CHS REPCO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHS REPCO, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: P13000030921
FEI/EIN Number 46-2452542

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3049 CHEROKEE ROAD, ST CLOUD, FL, 34772, US
Mail Address: 3049 CHEROKEE ROAD, ST CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG KENNETH President 3049 CHEROKEE ROAD, ST CLOUD, FL, 34772
YOUNG KENNETH Treasurer 3049 CHEROKEE ROAD, ST CLOUD, FL, 34772
YOUNG KENNETH Director 3049 CHEROKEE ROAD, ST CLOUD, FL, 34772
YOUNG KENNETH R Agent 3049 CHEROKEE ROAD, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 3049 CHEROKEE ROAD, ST CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-24 3049 CHEROKEE ROAD, ST CLOUD, FL 34772 -
AMENDMENT 2013-05-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State